Background WavePink WaveYellow Wave

CLOSE ASSET FINANCE LIMITED (02053453)

CLOSE ASSET FINANCE LIMITED (02053453) is an active UK company. incorporated on 8 September 1986. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CLOSE ASSET FINANCE LIMITED has been registered for 39 years. Current directors include CARVER, Ryan John, GINTY, Thomas James Martin.

Company Number
02053453
Status
active
Type
ltd
Incorporated
8 September 1986
Age
39 years
Address
10 Crown Place, London, EC2A 4FT
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CARVER, Ryan John, GINTY, Thomas James Martin
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOSE ASSET FINANCE LIMITED

CLOSE ASSET FINANCE LIMITED is an active company incorporated on 8 September 1986 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CLOSE ASSET FINANCE LIMITED was registered 39 years ago.(SIC: 64999)

Status

active

Active since 39 years ago

Company No

02053453

LTD Company

Age

39 Years

Incorporated 8 September 1986

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 January 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026

Previous Company Names

CORPORATE FINANCIAL HOLDINGS LIMITED
From: 20 November 1986To: 28 May 1987
CORPORATE FINANCIAL TRUST LIMITED
From: 8 September 1986To: 20 November 1986
Contact
Address

10 Crown Place London, EC2A 4FT,

Previous Addresses

Wimbledon Bridge House Hartfield Road Wimbledon London England SW19 3RU
From: 10 August 2015To: 16 December 2024
Tolworth Tower Ewell Road Tolworth Surbiton Surrey KT6 7EL
From: 8 September 1986To: 10 August 2015
Timeline

34 key events • 1986 - 2023

Funding Officers Ownership
Company Founded
Sept 86
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Sept 10
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Oct 11
Director Left
Apr 12
Director Joined
Dec 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Aug 13
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Capital Update
Feb 15
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Mar 19
Director Joined
Apr 19
Director Left
Sept 20
Director Joined
Jul 23
1
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

CARVER, Ryan John

Active
Crown Place, LondonEC2A 4FT
Born November 1984
Director
Appointed 01 Apr 2019

GINTY, Thomas James Martin

Active
Crown Place, LondonEC2A 4FT
Born March 1985
Director
Appointed 31 Jul 2023

CANSICK, Terence David

Resigned
Roseberry Sawbridgeworth Road, Bishops StortfordCM22 7DR
Secretary
Appointed N/A
Resigned 05 Jul 1993

CHAN, Stan Choong Fai

Resigned
49 Atwood Avenue, RichmondTW9 4HF
Secretary
Appointed 23 Jun 2003
Resigned 15 Jul 2010

CURTIS, Philip Edward

Resigned
6 Westmeads, GuildfordGU2 7ST
Secretary
Appointed 07 Oct 1997
Resigned 16 Jun 2003

DAVIES, Philip John

Resigned
Tolworth Tower, Tolworth SurbitonKT6 7EL
Secretary
Appointed 15 Jul 2010
Resigned 09 Jun 2011

SPRATT, Keith Francis

Resigned
15 Juliet Gardens, BracknellRG42 3UE
Secretary
Appointed 05 Jul 1993
Resigned 07 Oct 1997

WOLVAARDT, Jakobus Stefanus

Resigned
11th Floor, SurbitonKT6 7EL
Secretary
Appointed 30 Sept 2011
Resigned 16 Jan 2015

AUST, Roger Anthony

Resigned
11th Floor, SurbitonKT6 7EL
Born June 1956
Director
Appointed 01 Apr 2008
Resigned 01 Jan 2013

BANNAYI, Basil Lawrence

Resigned
11th Floor, SurbitonKT6 7EL
Born March 1965
Director
Appointed 01 Apr 2008
Resigned 01 Jan 2013

BARLEY, Michael James

Resigned
20 Saint Matthews Avenue, SurbitonKT6 6JJ
Born April 1957
Director
Appointed 14 Jan 2002
Resigned 01 Apr 2010

BISHOP, Sharon Patricia

Resigned
Parkfield Court, AshburtonTQ13 7ND
Born January 1964
Director
Appointed 01 Feb 2004
Resigned 19 Mar 2009

BOOKER, Murray

Resigned
Downsview House, West MestonBN6 8RL
Born September 1953
Director
Appointed N/A
Resigned 10 Sept 2004

CANNOCK, Victor Lancelot

Resigned
Penates One, EsherKT10 9UH
Born October 1927
Director
Appointed N/A
Resigned 31 Jul 1996

CHAN, Stan Choong Fai

Resigned
49 Atwood Avenue, RichmondTW9 4HF
Born April 1965
Director
Appointed 23 Jun 2003
Resigned 15 Jul 2010

CHATHA, Theovinder Singh

Resigned
Crown Place, LondonEC2A 4FT
Born December 1980
Director
Appointed 15 Nov 2018
Resigned 27 Feb 2019

CUMMING, William Somerville

Resigned
141 Adamton Road South, PrestwickKA9 2DR
Born December 1954
Director
Appointed 28 Apr 2008
Resigned 31 Jul 2011

CURTIS, Philip Edward

Resigned
6 Westmeads, GuildfordGU2 7ST
Born May 1965
Director
Appointed 17 Oct 1995
Resigned 16 Jun 2003

DHENIN, Brian John

Resigned
11th Floor, SurbitonKT6 7EL
Born November 1956
Director
Appointed 01 Apr 2008
Resigned 01 Jan 2013

DINE, David James

Resigned
4 Sloane Gardens, OrpingtonBR6 8PG
Born February 1949
Director
Appointed 01 Apr 2008
Resigned 31 Jul 2011

DURHAM, Dennis

Resigned
31 Robin Hill Drive, CamberleyGU15 1EG
Born October 1932
Director
Appointed 01 Aug 1996
Resigned 03 Jan 2000

FAWCETT, John Allastair

Resigned
11th Floor, SurbitonKT6 7EL
Born March 1970
Director
Appointed 01 Apr 2008
Resigned 01 Jan 2013

GEE, Steven James

Resigned
11th Floor, SurbitonKT6 7EL
Born August 1963
Director
Appointed 01 Apr 2008
Resigned 01 Jan 2013

HAMILTON, Neil Thomas Hunter

Resigned
3 Westfield Road, AyrKA7 2XN
Born October 1943
Director
Appointed 01 Aug 1996
Resigned 31 Jan 2011

HARDISTY, David Garfield

Resigned
Linross, CobhamKT11 2JE
Born October 1942
Director
Appointed N/A
Resigned 31 Jul 2003

HARTLEY, Michael Christopher

Resigned
Brockhall Village, BlackburnBB6 8HR
Born July 1965
Director
Appointed 01 Apr 2008
Resigned 31 Jul 2011

HODGES, Stephen Richard

Resigned
Benbon House, LondonSE1 9DS
Born May 1954
Director
Appointed 20 Jan 1997
Resigned 01 Sept 2010

KEARSEY, Richard Peter

Resigned
Albury Road, GuildfordGU1 2BZ
Born May 1965
Director
Appointed 01 Apr 2008
Resigned 31 Jul 2011

KENT, Roderick David

Resigned
Mount Prosperous, HungerfordRG17 0RP
Born August 1947
Director
Appointed N/A
Resigned 30 Sept 2002

KEOGH, Colin Denis

Resigned
The Manor Farm, TadleyRG26 5TT
Born July 1953
Director
Appointed 21 Jul 2003
Resigned 01 Apr 2009

MCDONALD, Ian

Resigned
1 The Lilacs, WokinghamRG41 4UT
Born July 1943
Director
Appointed N/A
Resigned 30 Jun 2000

MCDONALD, Neville

Resigned
Beech Hill Road, Swanland North FerribyHU14 3QY
Born November 1950
Director
Appointed 01 Apr 2008
Resigned 01 Aug 2010

MCNAMARA, Mary Jane

Resigned
Tolworth Tower, Tolworth SurbitonKT6 7EL
Born August 1960
Director
Appointed 19 Apr 2010
Resigned 31 Jul 2013

MORGAN, Michael Bartlett

Resigned
10 Crown Place, LondonEC2A 4FT
Born November 1965
Director
Appointed 16 Jan 2015
Resigned 15 Nov 2018

MURRAY, Stuart Malcolm

Resigned
15 The Berkeleys, LeatherheadKT22 9DW
Born July 1955
Director
Appointed 03 Jul 2000
Resigned 30 Jul 2003

Persons with significant control

1

10 Crown Place, LondonEC2A 4FT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Apr 2016
Fundings
Financials
Latest Activities

Filing History

233

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Accounts With Accounts Type Group
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
16 November 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
17 May 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 May 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
9 May 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
9 May 2018
CC04CC04
Accounts With Accounts Type Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Change Person Director Company With Change Date
7 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
10 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 August 2015
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
4 February 2015
SH19Statement of Capital
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 January 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Legacy
19 January 2015
SH20SH20
Legacy
19 January 2015
CAP-SSCAP-SS
Resolution
19 January 2015
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
19 January 2015
RP04RP04
Accounts With Accounts Type Full
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Termination Director Company With Name
23 August 2013
TM01Termination of Director
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Change Person Director Company With Change Date
19 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2012
CH01Change of Director Details
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Change Person Director Company With Change Date
22 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 October 2011
AP03Appointment of Secretary
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Termination Secretary Company With Name
12 September 2011
TM02Termination of Secretary
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Change Person Director Company With Change Date
17 November 2010
CH01Change of Director Details
Termination Director Company With Name
21 September 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
26 August 2010
CH03Change of Secretary Details
Termination Director Company With Name
26 August 2010
TM01Termination of Director
Termination Director Company With Name
26 August 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
18 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
18 August 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
25 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
20 March 2009
288bResignation of Director or Secretary
Legacy
20 March 2009
288bResignation of Director or Secretary
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Full
21 November 2008
AAAnnual Accounts
Auditors Resignation Company
9 May 2008
AUDAUD
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
29 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 January 2008
AAAnnual Accounts
Legacy
28 November 2007
363aAnnual Return
Legacy
28 November 2007
288cChange of Particulars
Legacy
28 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
4 May 2007
AAAnnual Accounts
Legacy
24 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2006
AAAnnual Accounts
Legacy
30 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2005
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Legacy
20 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 June 2004
AAAnnual Accounts
Legacy
7 February 2004
288aAppointment of Director or Secretary
Legacy
21 November 2003
363sAnnual Return (shuttle)
Legacy
29 August 2003
288bResignation of Director or Secretary
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 February 2003
AAAnnual Accounts
Legacy
5 December 2002
363sAnnual Return (shuttle)
Legacy
30 October 2002
288bResignation of Director or Secretary
Legacy
31 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 November 2001
AAAnnual Accounts
Legacy
23 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2001
AAAnnual Accounts
Legacy
28 November 2000
363sAnnual Return (shuttle)
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
11 May 2000
AAAnnual Accounts
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
17 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 April 1999
AAAnnual Accounts
Legacy
12 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 April 1998
AAAnnual Accounts
Legacy
25 November 1997
288cChange of Particulars
Legacy
11 November 1997
363sAnnual Return (shuttle)
Legacy
14 October 1997
288aAppointment of Director or Secretary
Legacy
14 October 1997
288bResignation of Director or Secretary
Legacy
10 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
2 February 1997
288aAppointment of Director or Secretary
Legacy
28 November 1996
363sAnnual Return (shuttle)
Legacy
20 August 1996
288288
Legacy
23 July 1996
288288
Accounts With Accounts Type Full
5 February 1996
AAAnnual Accounts
Legacy
1 February 1996
363sAnnual Return (shuttle)
Legacy
26 October 1995
288288
Accounts With Accounts Type Full
24 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 November 1994
288288
Legacy
8 November 1994
363sAnnual Return (shuttle)
Legacy
9 September 1994
288288
Legacy
23 August 1994
288288
Legacy
3 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1993
AAAnnual Accounts
Legacy
29 July 1993
287Change of Registered Office
Legacy
22 July 1993
288288
Accounts With Accounts Type Full
15 June 1993
AAAnnual Accounts
Legacy
20 April 1993
363x363x
Legacy
10 January 1993
288288
Legacy
10 September 1992
288288
Accounts With Accounts Type Full
20 January 1992
AAAnnual Accounts
Legacy
20 January 1992
363sAnnual Return (shuttle)
Legacy
4 February 1991
363aAnnual Return
Accounts With Accounts Type Full
22 January 1991
AAAnnual Accounts
Legacy
9 August 1990
288288
Accounts With Accounts Type Full
1 May 1990
AAAnnual Accounts
Legacy
21 January 1990
363363
Legacy
15 December 1989
88(2)R88(2)R
Legacy
15 December 1989
123Notice of Increase in Nominal Capital
Resolution
15 December 1989
RESOLUTIONSResolutions
Resolution
15 December 1989
RESOLUTIONSResolutions
Legacy
11 May 1989
88(2)Return of Allotment of Shares
Resolution
4 May 1989
RESOLUTIONSResolutions
Resolution
4 May 1989
RESOLUTIONSResolutions
Resolution
4 May 1989
RESOLUTIONSResolutions
Legacy
4 May 1989
123Notice of Increase in Nominal Capital
Legacy
6 March 1989
363363
Legacy
15 December 1988
288288
Accounts With Accounts Type Full
21 October 1988
AAAnnual Accounts
Resolution
5 September 1988
RESOLUTIONSResolutions
Resolution
5 September 1988
RESOLUTIONSResolutions
Resolution
5 September 1988
RESOLUTIONSResolutions
Legacy
5 September 1988
123Notice of Increase in Nominal Capital
Accounts With Made Up Date
11 July 1988
AAAnnual Accounts
Legacy
6 June 1988
363363
Legacy
11 May 1988
PUC 2PUC 2
Legacy
21 July 1987
225(1)225(1)
Legacy
6 July 1987
288288
Legacy
6 July 1987
288288
Certificate Change Of Name Company
27 May 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 April 1987
287Change of Registered Office
Legacy
14 April 1987
288288
Legacy
14 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
20 November 1986
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
8 September 1986
CERTINCCertificate of Incorporation
Incorporation Company
8 September 1986
NEWINCIncorporation